Advanced company searchLink opens in new window

PBSR LTD.

Company number 07400182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2015 DS01 Application to strike the company off the register
28 May 2015 AP04 Appointment of Ostrea Corporate Services Uk Limited as a secretary on 28 May 2015
28 May 2015 TM02 Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 28 May 2015
18 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Nov 2011 AP04 Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary
02 Nov 2011 TM02 Termination of appointment of Dj & M Secretarial Services Limited as a secretary
19 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
30 Mar 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
18 Nov 2010 TM01 Termination of appointment of Olaf Alexander Strasters as a director
15 Nov 2010 TM01 Termination of appointment of Olaf Alexander Strasters as a director
04 Nov 2010 AP01 Appointment of Peter Leonarda Josephina Van Den Bossche as a director
02 Nov 2010 CERTNM Company name changed tbsr LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-14
02 Nov 2010 CONNOT Change of name notice
07 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted